Search icon

GODDESS NAILS, INC.

Company Details

Name: GODDESS NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2010 (15 years ago)
Entity Number: 3985915
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4612 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GODDESS NAILS, INC. DOS Process Agent 4612 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
XUAN KIM THAI Chief Executive Officer 4612 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Type Date End date Address
21GO1370546 Appearance Enhancement Business License 2010-09-07 2024-09-07 4612 NEW UTRECHT AVE, BROOKLYN, NY, 11219

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 4612 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-08-22 2024-08-22 Address 4612 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-08-22 2024-08-22 Address 4612 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-08-18 2012-08-22 Address 4612 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-08-18 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240822001486 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220811002565 2022-08-11 BIENNIAL STATEMENT 2022-08-01
201125060302 2020-11-25 BIENNIAL STATEMENT 2020-08-01
190130060431 2019-01-30 BIENNIAL STATEMENT 2018-08-01
160902006837 2016-09-02 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
146466 CL VIO INVOICED 2011-04-01 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3877.50
Total Face Value Of Loan:
0.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5407.00
Total Face Value Of Loan:
5407.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5407
Current Approval Amount:
5407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State